- Company Overview for CHARIS CONSULTANCY (NI) LTD (NI620587)
- Filing history for CHARIS CONSULTANCY (NI) LTD (NI620587)
- People for CHARIS CONSULTANCY (NI) LTD (NI620587)
- Insolvency for CHARIS CONSULTANCY (NI) LTD (NI620587)
- More for CHARIS CONSULTANCY (NI) LTD (NI620587)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Nov 2019 | COCOMP | Order of court to wind up | |
13 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
23 Oct 2017 | PSC01 | Notification of Alexandria Evelyn Mcgovern as a person with significant control on 10 August 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates | |
10 Aug 2017 | AP03 | Appointment of Mrs Alexandria Evelyn Mcgovern as a secretary on 10 August 2017 | |
10 Aug 2017 | AP01 | Appointment of Mrs Alexandria Evelyn Mcgovern as a director on 10 August 2017 | |
21 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
18 Nov 2016 | TM01 | Termination of appointment of Paul John Grimley as a director on 18 November 2016 | |
13 Oct 2016 | AD01 | Registered office address changed from 37a-39a Rathfriland Street Banbridge County Down BT32 3LA to 34 Scarva Street Banbridge BT32 3DD on 13 October 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
02 Sep 2016 | AP01 | Appointment of Mr Anthony Joseph Harrison as a director on 19 August 2016 | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
26 Jan 2016 | AP01 | Appointment of Mr Paul John Grimley as a director on 25 January 2016 | |
23 Nov 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
09 Sep 2015 | AD01 | Registered office address changed from Charis House 103 Summerhill Banbridge BT32 3GG to 37a-39a Rathfriland Street Banbridge County Down BT32 3LA on 9 September 2015 | |
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
24 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-24
|